EP2 MANAGEMENT RESOURCES LIMITED
Status | DISSOLVED |
Company No. | 04984641 |
Category | Private Limited Company |
Incorporated | 04 Dec 2003 |
Age | 20 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2010 |
Years | 13 years, 11 months, 25 days |
SUMMARY
EP2 MANAGEMENT RESOURCES LIMITED is an dissolved private limited company with number 04984641. It was incorporated 20 years, 7 months, 2 days ago, on 04 December 2003 and it was dissolved 13 years, 11 months, 25 days ago, on 12 July 2010. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-03-30
Documents
Liquidation in administration move to dissolution with case end date
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-03-30
Documents
Liquidation in administration progress report with brought down date
Date: 16 Nov 2009
Action Date: 13 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-13
Documents
Liquidation in administration extension of period
Date: 16 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 16 May 2009
Action Date: 13 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-04-13
Documents
Liquidation in administration extension of period
Date: 21 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Nov 2008
Action Date: 13 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-10-13
Documents
Liquidation in administration proposals
Date: 29 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration extension of time
Date: 17 Jun 2008
Category: Insolvency
Sub Category: Administration
Type: 2.18B
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
Documents
Liquidation in administration appointment of administrator
Date: 24 Apr 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 03/06/05 from: phoenix house 11 wellesley road croydon CR0 2NW
Documents
Legacy
Date: 16 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/04/05
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: brazennose house, brazennose street, manchester england & wales M2 5EP
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE,EWLOE,CH5 3XP
Number: | 05629228 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUESTRIAN AND COUNTRY PROPERTIES LIMITED
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 03958569 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 10437366 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RICHARD BARNES ACCOUNTANT,STANFORD-LE-HOPE,SS17 0HH
Number: | 07132844 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DRAYTON GARDENS,WEST DRAYTON,UB7 7LH
Number: | 11646441 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WESLEY GARDENS,ESSEX,CM12 0NP
Number: | 03791961 |
Status: | ACTIVE |
Category: | Private Limited Company |